SME HCI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewCessation of Merces Bidco Limited as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewNotification of Beneficium Bidco Limited as a person with significant control on 2025-09-05

View Document

05/08/255 August 2025 NewRegistration of charge 055586510014, created on 2025-07-31

View Document

05/03/255 March 2025 Director's details changed for Mr Andrew Loucks on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Mats Heimes on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Merces Bidco Limited as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Rebecca Hooley on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Doug Butler on 2025-03-04

View Document

05/03/255 March 2025 Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on 2025-03-05

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

25/11/2425 November 2024 Appointment of Rebecca Hooley as a director on 2024-11-25

View Document

01/11/241 November 2024 Termination of appointment of Simon Peter Moyle as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Christopher Busby as a director on 2024-10-28

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Christopher Busby as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Charles Edward Gallagher-Powell as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Georgios Michalakidis as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Gregory Michael Gaffney as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Steven Andrew Clark as a director on 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Mr Doug Butler as a director on 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Mr Andrew Loucks as a director on 2024-06-30

View Document

11/07/2411 July 2024 Registration of charge 055586510013, created on 2024-07-03

View Document

11/07/2411 July 2024 Appointment of Mr Mats Heimes as a director on 2024-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of David John Bryan as a director on 2023-09-06

View Document

13/09/2313 September 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

04/09/234 September 2023 Full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Registration of charge 055586510012, created on 2023-08-16

View Document

17/08/2317 August 2023 Registration of charge 055586510011, created on 2023-08-16

View Document

15/08/2315 August 2023 Satisfaction of charge 055586510005 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 055586510009 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 055586510008 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 055586510007 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 055586510004 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 055586510010 in full

View Document

15/06/2315 June 2023 Change of details for Merces Bidco Limited as a person with significant control on 2023-01-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

08/12/228 December 2022 Termination of appointment of Richard Hallam Ellis as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Jane Yvonne Davis as a director on 2022-12-07

View Document

08/12/228 December 2022 Notification of Merces Bidco Limited as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Steven Andrew Clark as a director on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Charles Edward Gallagher-Powell as a director on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Jane Yvonne Davis as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Julia Claire Facey as a director on 2022-12-07

View Document

04/11/224 November 2022 Registered office address changed from 5 Margaret Road Romford Essex RM2 5RH to 5 Margaret Road Romford Essex RM2 5SH on 2022-11-04

View Document

04/10/224 October 2022 Registration of charge 055586510010, created on 2022-09-23

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

19/11/2119 November 2021 Registration of charge 055586510007, created on 2021-11-15

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Certificate of reduction of issued capital

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/07/217 July 2021 Appointment of Mr David John Bryan as a director on 2021-06-14

View Document

07/07/217 July 2021 Appointment of Mr Georgios Michalakidis as a director on 2021-06-01

View Document

16/06/2116 June 2021 Registration of charge 055586510006, created on 2021-06-11

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055586510003

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR SIMON PETER MOYLE

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED JULIA CLAIRE FACEY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

07/10/197 October 2019 CO BUSINESS 17/09/2019

View Document

30/09/1930 September 2019 SUB DIVISION 13/09/2019

View Document

30/09/1930 September 2019 SUB-DIVISION 13/09/19

View Document

24/09/1924 September 2019 CESSATION OF MICHAEL JAMES DAVIS AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE YVONNE DAVIS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 40

View Document

14/06/1914 June 2019 SOLVENCY STATEMENT DATED 31/05/19

View Document

14/06/1914 June 2019 REDUCE ISSUED CAPITAL 31/05/2019

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 40

View Document

14/06/1914 June 2019 STATEMENT BY DIRECTORS

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE DAVIS / 06/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARTIN / 06/04/2017

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 70

View Document

17/03/1717 March 2017 REDUCE ISSUED CAPITAL 13/01/2017

View Document

17/03/1717 March 2017 STATEMENT BY DIRECTORS

View Document

17/03/1717 March 2017 SOLVENCY STATEMENT DATED 13/01/17

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY CLARE DAVIS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE DAVIS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 13/06/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARTIN / 21/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 30/06/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 15/09/2014

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 15/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 01/01/2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR RICHARD ELLIS

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS JANE MARTIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISA DAVIS / 09/09/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company